Name: | SPECTRUM PLASTICS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2007 (18 years ago) |
Entity Number: | 3598128 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 7309 WEST 27TH STREET, MINNEAPOLIS, MN, United States, 55426 |
Name | Role | Address |
---|---|---|
SPECTRUM PLASTICS GROUP, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN WOLF | Chief Executive Officer | 7309 WEST 27TH STREET, MINNEAPOLIS, MN, United States, 55426 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 7309 WEST 27TH STREET, MINNEAPOLIS, MN, 55426, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 2500 NORTHWINDS PKWY, STE 472, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2019-11-19 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-28 | 2023-11-01 | Address | 2500 NORTHWINDS PKWY, STE 472, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-11-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101034896 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002319 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191119060338 | 2019-11-19 | BIENNIAL STATEMENT | 2019-11-01 |
190628002048 | 2019-06-28 | BIENNIAL STATEMENT | 2017-11-01 |
SR-96196 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State